STEVE JOS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM LEAMINGTON REGISTRIES 1 HOPE TERRACE CHARD TA20 1JA ENGLAND

View Document

28/04/2028 April 2020 DISS40 (DISS40(SOAD))

View Document

24/03/2024 March 2020 FIRST GAZETTE

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEPHEN JONES

View Document

07/01/207 January 2020 CESSATION OF J STEVE JONES LP AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/02/197 February 2019 COMPANY NAME CHANGED STEVE JONES 2018 LIMITED CERTIFICATE ISSUED ON 07/02/19

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

30/10/1830 October 2018 DISS40 (DISS40(SOAD))

View Document

29/10/1829 October 2018 COMPANY NAME CHANGED ECITSLOS LIMITED CERTIFICATE ISSUED ON 29/10/18

View Document

28/10/1828 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J STEVE JONES LP

View Document

28/10/1828 October 2018 DIRECTOR APPOINTED JOHN STEPHEN JONES

View Document

27/10/1827 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

27/10/1827 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

27/10/1827 October 2018 PREVSHO FROM 28/02/2019 TO 31/08/2018

View Document

27/10/1827 October 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN HOWE

View Document

27/10/1827 October 2018 CESSATION OF BORDERS & WEST LP AS A PSC

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/07/1821 July 2018 DISS40 (DISS40(SOAD))

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR RHYS LLEWELLYN

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR COLIN GEORGE HOWE

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

19/07/1819 July 2018 CESSATION OF RHYS EDWARD NOEL LLEWELLYN AS A PSC

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE LLEWELLYN

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BORDERS & WEST LP

View Document

22/05/1822 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MAURICE EDWARD LLEWELLYN

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED RHYS EDWARD NOEL LLEWELLYN

View Document

12/04/1712 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

12/04/1712 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

12/04/1712 April 2017 PREVSHO FROM 31/08/2017 TO 28/02/2017

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN HOWE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/01/1710 January 2017 DISS40 (DISS40(SOAD))

View Document

07/01/177 January 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE PURKIS

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

07/01/177 January 2017 DIRECTOR APPOINTED MR COLIN GEORGE HOWE

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

16/03/1616 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 Annual return made up to 18 August 2015 with full list of shareholders

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1418 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company